Search icon

DOBIE,LLC - Florida Company Profile

Company Details

Entity Name: DOBIE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOBIE,LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L02000011467
FEI/EIN Number 431968340

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 575 CRANDON BLVD APT 912, KEY BISCAYNE, FL, 33149
Mail Address: 575 CRANDON BLVD APT 912, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIELICH MARTHA IMRS Manager 575 CRANDON BLVD APT 912, KEY BISCAYNE, FL, 33149
BIELICH MARTHA Managing Member 575 CRANDON BLVD APT 912, KEY BISCAYNE, FL, 33149
BIELICH JULIO Manager 155 OCEAN LANE DRIVE, APT. 1206, KEY BISCAYNE, FL, 33149
BIELICH LUIS ADRIANO MRS Authorized Member 251 GALEN DRIVE, APT. 315, KEY BISCAYNE, FL, 33149
BIELICH MIGUEL Authorized Member 575 CRANDON BOULEVARD, APT. 912, KEY BISCAYNE, FL, 33149
BIELICH JULIO Agent 155 OCEAN LANE DRIVE, APT. 1206, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 155 OCEAN LANE DRIVE, APT. 1206, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-08-28 BIELICH, JULIO -
LC AMENDMENT 2024-08-28 - -
REINSTATEMENT 2023-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-02-04 - -
CHANGE OF MAILING ADDRESS 2013-03-11 575 CRANDON BLVD APT 912, KEY BISCAYNE, FL 33149 -

Documents

Name Date
LC Amendment 2024-08-28
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
LC Amendment 2014-02-04
ANNUAL REPORT 2014-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State